Name: | PJM MECHANICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 2250065 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 22 JUDITH ST, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J MAYZUN | Chief Executive Officer | 22 JUDITH ST, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
PETER J MAYZUN | DOS Process Agent | 22 JUDITH ST, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-16 | 2022-10-25 | Address | 22 JUDITH ST, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2014-06-16 | 2022-10-25 | Address | 22 JUDITH ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2004-04-09 | 2014-06-16 | Address | 48 FREMONT AVE S, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2004-04-09 | 2014-06-16 | Address | 48 FREMONT AVE S, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2014-06-16 | Address | 48 FREMONT AVE SOUTH, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221025003191 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
140616002100 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120605002556 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100506003018 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080506002551 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State